Name: | HIMALAYA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 2003 (21 years ago) |
Entity Number: | 2974480 |
ZIP code: | 11106 |
County: | Queens |
Place of Formation: | New York |
Address: | 34-04 BROADWAY, ASTORIA, NY, United States, 11106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34-04 BROADWAY, ASTORIA, NY, United States, 11106 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031106000646 | 2003-11-06 | CERTIFICATE OF INCORPORATION | 2003-11-06 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2024-07-02 | No data | 751 CENTRAL PARK AVENUE, SCARSDALE | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
122192 | CL VIO | INVOICED | 2010-10-06 | 600 | CL - Consumer Law Violation |
1415221 | RENEWAL | INVOICED | 2005-03-31 | 50 | Permanent Amusement Device License Renewal Fee |
1415227 | RENEWAL | INVOICED | 2003-03-25 | 50 | Permanent Amusement Device License Renewal Fee |
1415223 | RENEWAL | INVOICED | 2002-03-22 | 50 | Permanent Amusement Device License Renewal Fee |
1415224 | RENEWAL | INVOICED | 2001-03-22 | 50 | Permanent Amusement Device License Renewal Fee |
1415225 | RENEWAL | INVOICED | 2000-04-19 | 50 | Permanent Amusement Device License Renewal Fee |
1415222 | RENEWAL | INVOICED | 1999-04-21 | 50 | Permanent Amusement Device License Renewal Fee |
1415226 | RENEWAL | INVOICED | 1998-06-08 | 50 | Permanent Amusement Device License Renewal Fee |
641937 | LICENSE | INVOICED | 1997-06-19 | 50 | Permanent Amusement Device License Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11527645 | 0214700 | 1974-06-06 | 145 ALBANY AVE, Amityville, NY, 11701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1974-06-07 |
Abatement Due Date | 1974-07-23 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 D04 III |
Issuance Date | 1974-06-07 |
Abatement Due Date | 1974-07-23 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100215 A01 |
Issuance Date | 1974-06-07 |
Abatement Due Date | 1974-07-23 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1974-06-07 |
Abatement Due Date | 1974-07-23 |
Nr Instances | 1 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State